MIDWAY SKY LTD

Company Documents

DateDescription
20/11/2420 November 2024 Liquidators' statement of receipts and payments to 2024-09-18

View Document

11/10/2411 October 2024 Appointment of a voluntary liquidator

View Document

11/10/2411 October 2024 Removal of liquidator by court order

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

12/10/2312 October 2023 Appointment of a voluntary liquidator

View Document

03/10/233 October 2023 Registered office address changed from Arquen House Spicer Street St. Albans AL3 4PQ England to No 5 Bizspace Steel House, 4300 Parkway Solent Business Park Fareham Hampshire PO15 7FP on 2023-10-03

View Document

03/10/233 October 2023 Statement of affairs

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MRS MICHELLE WHETTAM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WHETTAM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WHETTAM / 02/02/2018

View Document

05/02/185 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE WHETTAM / 02/02/2018

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE ST. GEORGE FEHLING PORTER

View Document

11/09/1711 September 2017 CESSATION OF GUY WHETTAM AS A PSC

View Document

11/09/1711 September 2017 CESSATION OF MICHELLE WHETTAM AS A PSC

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR LUKE ST. GEORGE FEHLING PORTER

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR NATHAN BIRCHENOUGH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/04/179 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MRS MICHELLE WHETTAM

View Document

21/10/1521 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/11/1413 November 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/09/1310 September 2013 DISS40 (DISS40(SOAD))

View Document

09/09/139 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

20/08/1320 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 40 HOLYROOD CRESCENT ST. ALBANS HERTFORDSHIRE AL1 2LT UNITED KINGDOM

View Document

06/03/136 March 2013 COMPANY NAME CHANGED THESEO-PRO LIMITED CERTIFICATE ISSUED ON 06/03/13

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM THESEO-PRO 40 HOLYROOD ST ALBANS AL1 2LT ENGLAND

View Document

23/04/1223 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company